Entity Name: | THE CROSSINGS TOWN VILLAS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Sep 1978 (46 years ago) |
Document Number: | 744420 |
FEI/EIN Number | 59-1872895 |
Address: | 11578 SW 132 AVE, MIAMI, FL 33186 |
Mail Address: | 11578 SW 132 AVE, MIAMI, FL 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
IGLESIAS LAW GROUP, P.A. | Agent |
Name | Role | Address |
---|---|---|
HELTON, CHARLES R | President | 11578 SW 132 AVE, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
FERNANDEZ, DAISY BUIL | Secretary | 11578 SW 132 AVE, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
Kovalsky, Lisa | Treasurer | 11578 SW 132 AVE, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
ROBERTSON, AUDREY VERONICA | Director | 11578 SW 132 Ave, MIAMI, FL 33186 |
MOrgan, James W | Director | 11578 SW 132 AVE, MIAMI, FL 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-07-31 | IGLESIAS LAW GROUP P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-31 | 15800 PINES BOULEVARD, SUITE 303, PEMBROKE PINES, FL 33027 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-07-15 | 11578 SW 132 AVE, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 1992-07-15 | 11578 SW 132 AVE, MIAMI, FL 33186 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-02 |
AMENDED ANNUAL REPORT | 2021-07-16 |
ANNUAL REPORT | 2021-04-14 |
AMENDED ANNUAL REPORT | 2020-10-28 |
Reg. Agent Change | 2020-07-31 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-02-27 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State